- Company Overview for APNL LIMITED (09005743)
- Filing history for APNL LIMITED (09005743)
- People for APNL LIMITED (09005743)
- Charges for APNL LIMITED (09005743)
- Registers for APNL LIMITED (09005743)
- More for APNL LIMITED (09005743)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 May 2017 | AP03 | Appointment of Jolanta Bieda as a secretary on 28 March 2017 | |
11 May 2017 | TM02 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 | |
27 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2017
|
|
27 Apr 2017 | SH03 | Purchase of own shares. | |
27 Feb 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Paul Martin Marston as a director on 26 January 2017 | |
02 Dec 2016 | MR01 | Registration of charge 090057430003, created on 30 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 | |
07 Oct 2016 | AD03 | Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS | |
07 Oct 2016 | AD02 | Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS | |
03 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2016 | |
02 Sep 2016 | AP03 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Paul Martin Marston as a director on 25 August 2016 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2016 | TM01 | Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 | |
18 Jul 2016 | MR04 | Satisfaction of charge 090057430001 in full | |
06 Jul 2016 | AD01 | Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 | |
16 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-16
Statement of capital on 2016-10-03
|
|
29 Apr 2016 | AD01 | Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016 |